About

Registered Number: 03906385
Date of Incorporation: 13/01/2000 (25 years ago)
Company Status: Active
Registered Address: 3rd Floor 17-21 Chorlton Street, Manchester, M1 3HY,

 

Based in Manchester, St Philips Court Management Company Ltd was setup in 2000, it's status is listed as "Active". There are 3 directors listed as Mcdonald, Simon, Murphy, Mark, Vincelli, Simon for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Simon 17 July 2015 - 1
MURPHY, Mark 01 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
VINCELLI, Simon 25 September 2003 06 June 2004 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 04 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 26 January 2018
AP04 - Appointment of corporate secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 17 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
MEM/ARTS - N/A 09 November 2001
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
MEM/ARTS - N/A 30 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
CERTNM - Change of name certificate 12 July 2001
363a - Annual Return 13 February 2001
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.